ELIOT MANAGEMENT SERVICES LLP

Company Documents

DateDescription
19/02/1519 February 2015 APPOINTMENT TERMINATED, LLP MEMBER GARETH VOYLE

View Document

19/02/1519 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ELIOT LUXEMBOURG HOLDO SARL / 21/12/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 05/06/14

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 CORPORATE LLP MEMBER APPOINTED ELIOT LUXEMBOURG HOLDO SARL

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 05/06/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 ANNUAL RETURN MADE UP TO 05/06/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK HODSON

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH JOHN VOYLE / 29/12/2011

View Document

30/11/1130 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEN MCGILL / 29/11/2011

View Document

07/06/117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH VOYLE / 07/06/2011

View Document

07/06/117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANTHONY HODSON / 07/06/2011

View Document

07/06/117 June 2011 ANNUAL RETURN MADE UP TO 05/06/11

View Document

07/06/117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEN MCGILL / 07/06/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL VASSALL

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ORCHARD HOUSE 5 CHAPTER GARDENS LEVERINGTON WISBECH CAMBS PE13 5AX

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 LLP ANNUAL RETURN ACCEPTED ON 05/06/10

View Document

21/09/0921 September 2009 LLP MEMBER APPOINTED KEN MCGILL

View Document

21/09/0921 September 2009 MEMBER RESIGNED ANDREW LEIGH

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 54 JERMYN STREET LONDON SWY 6LX

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

17/01/0817 January 2008 NEW MEMBER APPOINTED

View Document

17/01/0817 January 2008 NEW MEMBER APPOINTED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company